Background WavePink WaveYellow Wave

WARM HEARTH LIMITED (09810341)

WARM HEARTH LIMITED (09810341) is an active UK company. incorporated on 5 October 2015. with registered office in Worthing. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. WARM HEARTH LIMITED has been registered for 10 years. Current directors include LISHMAN, Ian Seath.

Company Number
09810341
Status
active
Type
ltd
Incorporated
5 October 2015
Age
10 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
LISHMAN, Ian Seath
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARM HEARTH LIMITED

WARM HEARTH LIMITED is an active company incorporated on 5 October 2015 with the registered office located in Worthing. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. WARM HEARTH LIMITED was registered 10 years ago.(SIC: 56302)

Status

active

Active since 10 years ago

Company No

09810341

LTD Company

Age

10 Years

Incorporated 5 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 20 August 2018To: 1 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 12 October 2017To: 20 August 2018
C/O Tba Solutions the Old Mill House Merretts Mills Ind Centre Woodchester Stroud GL5 5EX United Kingdom
From: 9 August 2016To: 12 October 2017
5 Fleet Place London EC4M 7rd England
From: 5 October 2015To: 9 August 2016
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Nov 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Capital Reduction
Nov 16
Share Issue
Nov 16
Funding Round
Nov 16
Loan Secured
Jan 17
Loan Cleared
Feb 18
Loan Secured
Jul 19
Director Left
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Funding Round
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Share Issue
Feb 21
Loan Secured
Oct 24
Loan Secured
Jun 25
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LISHMAN, Ian Seath

Active
Merretts Mills Industrial Centre, StroudGL5 5EX
Born July 1979
Director
Appointed 07 Oct 2016

CURTIS, Luke Anthony

Resigned
The Old Mill House, WoodchesterGL5 5EX
Born January 1982
Director
Appointed 05 Oct 2015
Resigned 07 Oct 2016

WEST, Alexander Rupert

Resigned
57 St James's Street, LondonSW1A 1LD
Born June 1981
Director
Appointed 02 Nov 2015
Resigned 24 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Yeoman Way, WorthingBN99 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2020
57 St James's Street, LondonSW1A 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2020
57 St James's Street, LondonSW1A 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2020
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
17 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 February 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 January 2021
RESOLUTIONSResolutions
Resolution
29 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Memorandum Articles
29 January 2021
MAMA
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
27 February 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Resolution
11 November 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
9 November 2016
SH06Cancellation of Shares
Resolution
8 November 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Incorporation Company
5 October 2015
NEWINCIncorporation